Advanced company searchLink opens in new window

LS&C LOGISTICS LTD

Company number 10250707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
21 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
12 Jul 2018 TM01 Termination of appointment of Stephen James Taylor as a director on 30 June 2018
12 Jul 2018 TM01 Termination of appointment of Michelle Charlton as a director on 30 June 2018
12 Jul 2018 TM01 Termination of appointment of Lisa Sopwith as a director on 30 June 2018
09 Jan 2018 PSC04 Change of details for Mr John Charlton as a person with significant control on 1 January 2018
09 Jan 2018 CH01 Director's details changed for Mrs Michelle Charlton on 1 January 2018
08 Jan 2018 AD01 Registered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP England to Unit C24 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH on 8 January 2018
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Jul 2017 PSC01 Notification of Paul Michael Robertson as a person with significant control on 1 June 2017
07 Jul 2017 PSC01 Notification of Jill Elizabeth Taylor as a person with significant control on 1 June 2017
07 Jul 2017 PSC01 Notification of John Charlton as a person with significant control on 1 June 2017
27 May 2017 AA Accounts for a dormant company made up to 31 December 2016
26 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
05 Jan 2017 AD01 Registered office address changed from 25 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP on 5 January 2017